Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARENDON FUND MANAGERS LIMITED
Company Information for

CLARENDON FUND MANAGERS LIMITED

A&L Goodbody Solicitors, Augustine House, Austin Friars, London, EC2N 2HA,
Company Registration Number
03525474
Private Limited Company
Active

Company Overview

About Clarendon Fund Managers Ltd
CLARENDON FUND MANAGERS LIMITED was founded on 1998-03-11 and has its registered office in London. The organisation's status is listed as "Active". Clarendon Fund Managers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CLARENDON FUND MANAGERS LIMITED
 
Legal Registered Office
A&L Goodbody Solicitors, Augustine House
Austin Friars
London
EC2N 2HA
Other companies in EC2V
 
Filing Information
Company Number 03525474
Company ID Number 03525474
Date formed 1998-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-01-04
Return next due 2025-01-18
Type of accounts SMALL
VAT Number /Sales tax ID GB788492559  
Last Datalog update: 2024-05-29 17:08:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARENDON FUND MANAGERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLARENDON FUND MANAGERS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP SIMON CAMMERMAN
Director 2001-10-11
BRIAN CUMMINGS
Director 2016-08-19
JAMES PAUL CURRAN
Director 2016-08-19
ALAN MAWSON
Director 1999-03-25
NEIL WALTER COCHRANE SIMMS
Director 2003-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY NIGEL FIDUCIA
Company Secretary 2001-06-20 2017-08-31
PAUL FRANCIS LEONARD
Director 2002-02-19 2003-04-28
ALAN FREDERICK DAVIES
Director 2001-06-25 2001-10-11
DIALMODE SECRETARIES LIMITED
Company Secretary 1998-03-11 2001-06-20
SUNLIGHT HOUSE NOMINEES LIMITED
Director 1998-03-11 1999-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP SIMON CAMMERMAN EVINCE TECHNOLOGY LIMITED Director 2012-04-20 CURRENT 2007-10-31 Liquidation
PHILIP SIMON CAMMERMAN HARGREAVE HALE AIM VCT 2 PLC Director 2010-09-28 CURRENT 2006-09-20 Liquidation
PHILIP SIMON CAMMERMAN PRESSURE TECHNOLOGIES PLC Director 2008-04-14 CURRENT 2007-03-02 Active
PHILIP SIMON CAMMERMAN NITECH VENTURE PARTNERS LIMITED Director 2003-07-03 CURRENT 1999-12-29 Active
PHILIP SIMON CAMMERMAN CLARENDON FUND NOMINEES LIMITED Director 2001-10-17 CURRENT 2001-09-27 Active
PHILIP SIMON CAMMERMAN N I VENTURE PARTNERS LIMITED Director 2001-08-09 CURRENT 1999-12-06 Active
PHILIP SIMON CAMMERMAN HOWMAC LIMITED Director 1995-02-16 CURRENT 1985-08-29 Active
BRIAN CUMMINGS MOBILE COHESION LIMITED Director 2006-09-08 CURRENT 2001-11-21 Dissolved 2013-11-19
JAMES PAUL CURRAN SENSURITY LIMITED Director 2015-10-03 CURRENT 2012-06-27 Liquidation
JAMES PAUL CURRAN VERTICAL WIND ENERGY LIMITED Director 2008-06-30 CURRENT 2007-06-14 Dissolved 2015-08-27
JAMES PAUL CURRAN AXIS THREE LIMITED Director 2006-01-12 CURRENT 2002-02-15 Dissolved 2015-07-13
ALAN MAWSON THE SALTERS' MANAGEMENT COMPANY LIMITED Director 2012-07-18 CURRENT 1996-12-05 Active
ALAN MAWSON INNVOTEL GENERAL PARTNER LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2016-02-02
ALAN MAWSON FUSION ANTIBODIES PLC Director 2004-10-22 CURRENT 2000-11-29 Active
ALAN MAWSON TRACEASSURED LIMITED Director 2004-06-11 CURRENT 2000-12-01 Dissolved 2016-09-13
ALAN MAWSON SEGES DEVELOPMENT COMPANY LIMITED Director 2004-01-02 CURRENT 2003-11-21 Dissolved 2015-07-14
ALAN MAWSON SERPICO SOFTWARE LIMITED Director 2003-12-23 CURRENT 1999-11-29 Liquidation
ALAN MAWSON NITECH VENTURE PARTNERS LIMITED Director 2003-07-03 CURRENT 1999-12-29 Active
ALAN MAWSON CLARENDON FUND NOMINEES LIMITED Director 2001-10-17 CURRENT 2001-09-27 Active
ALAN MAWSON N I VENTURE PARTNERS LIMITED Director 1999-12-07 CURRENT 1999-12-06 Active
ALAN MAWSON INNVOTEL LIMITED Director 1992-04-14 CURRENT 1982-11-22 Active
NEIL WALTER COCHRANE SIMMS WHITEROCK CARRIED INTEREST LIMITED Director 2016-09-16 CURRENT 2012-03-28 Active
NEIL WALTER COCHRANE SIMMS NI GROWTH LOAN FUND GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2012-03-28 Active
NEIL WALTER COCHRANE SIMMS SISAF LTD Director 2016-07-06 CURRENT 2006-10-23 Active
NEIL WALTER COCHRANE SIMMS CIRDAN IMAGING LIMITED Director 2016-07-01 CURRENT 2010-05-25 Active
NEIL WALTER COCHRANE SIMMS DATACTICS LIMITED Director 2006-02-20 CURRENT 1999-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2024-03-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-26CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-20SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2023-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-04-16CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-02-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-07Statement of company's objects
2022-02-07Memorandum articles filed
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-07CC04Statement of company's objects
2022-02-07RES01ADOPT ARTICLES 07/02/22
2021-12-10AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-11-14DISS40Compulsory strike-off action has been discontinued
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2021-04-16AP01DIRECTOR APPOINTED MR THOMAS DAMIEN CALLAGHAN
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMON CAMMERMAN
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-03-23TM02Termination of appointment of Anthony Nigel Fiducia on 2017-08-31
2018-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-02-26RES01ADOPT ARTICLES 19/08/2016
2018-02-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1800
2016-10-13SH0119/08/16 STATEMENT OF CAPITAL GBP 1800
2016-10-13AP01DIRECTOR APPOINTED MR JAMES PAUL CURRAN
2016-10-13AP01DIRECTOR APPOINTED BRIAN CUMMINGS
2016-10-13SH06Cancellation of shares. Statement of capital on 2016-08-19 GBP 300
2016-10-13SH03Purchase of own shares
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/16 FROM C/O Bryan Cave 88 Wood Street London EC2V 7AJ
2016-09-29REGISTERED OFFICE CHANGED ON 29/09/16 FROM , C/O Bryan Cave, 88 Wood Street, London, EC2V 7AJ
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1500
2016-03-16AR0111/03/16 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1500
2015-04-28AR0111/03/15 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1500
2014-04-07AR0111/03/14 ANNUAL RETURN FULL LIST
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM C/O Bryan Cave 88 Wood Street London EC2V 7QS
2014-04-07REGISTERED OFFICE CHANGED ON 07/04/14 FROM , C/O Bryan Cave 88 Wood Street, London, EC2V 7QS
2013-07-01AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-30AR0111/03/13 ANNUAL RETURN FULL LIST
2013-03-11CH03SECRETARY'S DETAILS CHNAGED FOR ANTHONY NIGEL FIDUCIA on 2013-03-05
2012-06-14AR0111/03/12 ANNUAL RETURN FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-09AR0111/03/11 NO CHANGES
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WALTER COCHRANE SIMMS / 19/04/2010
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-21AR0111/03/10 FULL LIST
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-04363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-11-18363sRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-09-17169GBP IC 2000/1500 20/03/08 GBP SR 500@1=500
2008-06-03AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM BRYAN CAVE 33 CANNON STREET LONDON EC4M 5TE
2008-03-18Registered office changed on 18/03/2008 from, bryan cave, 33 cannon street, london, EC4M 5TE
2007-07-28363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-07-28122£ IC 34000/2000 15/12/06 £ SR 32000@1=32000
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-10363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-27363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-05-04363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-08-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-20123NC INC ALREADY ADJUSTED 18/07/03
2003-08-20RES12VARYING SHARE RIGHTS AND NAMES
2003-08-20RES04£ NC 1000/34000 18/07/
2003-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-08-2088(2)RAD 18/07/03--------- £ SI 1497@1=1497 £ IC 8004/9501
2003-08-2088(2)RAD 18/07/03--------- £ SI 8000@1=8000 £ IC 4/8004
2003-08-2088(2)RAD 06/08/03--------- £ SI 24000@1=24000 £ IC 9501/33501
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-04-29363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2002-04-10363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2002-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-03-06288aNEW DIRECTOR APPOINTED
2002-02-28288aNEW DIRECTOR APPOINTED
2001-11-28288bDIRECTOR RESIGNED
2001-11-28288aNEW DIRECTOR APPOINTED
2001-07-20288aNEW SECRETARY APPOINTED
2001-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-02288bSECRETARY RESIGNED
2001-07-02287REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 22 ST JOHN STREET MANCHESTER M3 4EB
2001-07-0288(2)RAD 25/06/01--------- £ SI 2@1=2 £ IC 2/4
2001-06-28CERTNMCOMPANY NAME CHANGED CAROLINE VENTURE MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 28/06/01
2001-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-03-30363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2000-04-10363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-04-03288aNEW DIRECTOR APPOINTED
1999-04-03288bDIRECTOR RESIGNED
1999-04-01CERTNMCOMPANY NAME CHANGED DIALMODE (168) LIMITED CERTIFICATE ISSUED ON 06/04/99
1999-03-31225ACC. REF. DATE EXTENDED FROM 28/02/00 TO 31/08/00
1999-03-30225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99
1999-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-03-17363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1998-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies



Licences & Regulatory approval
We could not find any licences issued to CLARENDON FUND MANAGERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARENDON FUND MANAGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLARENDON FUND MANAGERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARENDON FUND MANAGERS LIMITED

Intangible Assets
Patents
We have not found any records of CLARENDON FUND MANAGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARENDON FUND MANAGERS LIMITED
Trademarks
We have not found any records of CLARENDON FUND MANAGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARENDON FUND MANAGERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLARENDON FUND MANAGERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLARENDON FUND MANAGERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARENDON FUND MANAGERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARENDON FUND MANAGERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.